Move N Improve Canada is a business entity registered at Corporations Canada, with entity identifier is 10003689. The registration start date is November 29, 2016. The current status is Active.
Corporation ID | 10003689 |
Business Number | 739194926 |
Corporation Name | Move N Improve Canada |
Registered Office Address |
Th10-175 Bonis Avenue Toronto ON M1T 3W6 |
Incorporation Date | 2016-11-29 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
Sara Hamid | 44 Eastport Drive, Toronto ON M1C 5C4, Canada |
Karen Rojan | 4 Dellano St, Markham ON L3S 2N5, Canada |
Zeenat Banu | 1776 Pharmacy Ave, Scarborough ON M1T 1H6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-11-29 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2019-04-06 | current | Th10-175 Bonis Avenue, Toronto, ON M1T 3W6 |
Address | 2018-09-23 | 2019-04-06 | 175 Bonis Avenue, Th110, Toronto, ON M1T 3W6 |
Address | 2016-11-29 | 2018-09-23 | Th131-38 Lee Centre Dr, Scarborough, ON M1H 3J7 |
Name | 2016-11-29 | current | Move N Improve Canada |
Status | 2016-11-29 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-11-29 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-11-30 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-11-30 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-04-20 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Schuch Enterprises Group of Canada Inc. | Th5-175 Bonis Ave, Scarborough, ON M1T 3W6 | 2020-05-14 |
Gootilent Ltd. | Bonis Avenue, Scarborough, ON M1T 3W6 | 2020-01-01 |
Jc Star Nest Ltd. | 175 Bonis Ave, Th9, Scarborough, ON M1T 3W6 | 2018-09-22 |
Canada China Film Cultural Exchange Association (toronto) | Th1 - 205 Bonis Avenue, Toronto, ON M1T 3W6 | 2017-11-25 |
Fw Empire Corporation | 175 Bonis Avenue, Toronto, ON M1T 3W6 | 2017-10-02 |
Clls Corp. | #1811-185 Bonis Avenue, Toronto, ON M1T 3W6 | 2017-04-05 |
Webond Consulting Ltd. | 175 Bonis Ave, Toronto, ON M1T 3W6 | 2015-07-07 |
9326430 Canada Inc. | 185 Bonis Ave #1006, Toronto, ON M1T 3W6 | 2015-06-09 |
Iron Defence Security Corporation | 185, Bonis Ave, Unit 1105, Toronto, ON M1T 3W6 | 2015-03-30 |
Tempo Yoga Inc. | 185 Bonis Ave., Scarborough, ON M1T 3W6 | 2014-11-13 |
Find all corporations in postal code M1T 3W6 |
Name | Address |
---|---|
Sara Hamid | 44 Eastport Drive, Toronto ON M1C 5C4, Canada |
Karen Rojan | 4 Dellano St, Markham ON L3S 2N5, Canada |
Zeenat Banu | 1776 Pharmacy Ave, Scarborough ON M1T 1H6, Canada |
City | Toronto |
Post Code | M1T 3W6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Move To Improve Inc. | 5885 Cunard Street, Halifax, NS B3K 1E3 | 1985-05-30 |
Move On Software Inc. | 5250 Rue Ferrier, Suite 709, Montreal, QC H4P 1L4 | 2013-03-05 |
VetÊments De Sport Move & Groove LtÉe | 3333 Boul Cremazie Est, Suite 401, Montreal, QC H1Z 2H8 | 1990-04-04 |
Improve Medical Canada Inc. | 95 Heritage Estates Rd, Vaughan, ON L6A 3V4 | 2016-01-27 |
Improve Investing Inc. | 368 Chappelle Dr Sw, Edmonton, AB T6W 2Z2 | 2017-12-30 |
Noah Improve Inc. | 115 Maverick Crescent, Vaughan, ON L6A 0Y5 | 2015-01-01 |
Home Improve Renovation Ltd. | 24 Lyndbrook Cres, Brampton, ON L6P 2P1 | 2020-08-25 |
The Association To Improve Government | 115 Windham Trail, Aurora, ON L4G 5L6 | 2019-03-30 |
Improve Builder Inc. | 7250 Keele Street, Unit 48, Concord, ON L4K 1Z8 | 2020-11-17 |
Believe To Improve Group Inc. | 516b-9600 Yonge St, Richmond Hill, ON L4C 0X3 | 2018-10-02 |
Please provide details on Move N Improve Canada by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |